Advanced company searchLink opens in new window

GMS PROPERTY DEVELOPMENTS LIMITED

Company number 06837237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
13 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 AP01 Appointment of Mr Gintaras Varanauskas as a director on 7 September 2016
14 Sep 2016 TM01 Termination of appointment of Modestas Rimkus as a director on 7 September 2016
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 MR04 Satisfaction of charge 068372370001 in full
15 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
16 Feb 2015 MR01 Registration of a charge
05 Feb 2015 MR01
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AD01 Registered office address changed from C/O Business Help Uk Group 1St & 2Nd Floor 138 South Street Romford RM1 1TE to 35 Pettits Boulevard Romford Essex RM1 4PL on 30 September 2014
31 Jul 2014 CERTNM Company name changed just textile LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
29 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
28 Jul 2014 AP01 Appointment of Mr Modestas Rimkus as a director on 1 July 2014
28 Jul 2014 TM01 Termination of appointment of Linas Jurkonis as a director on 1 July 2014
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2
22 May 2014 AD01 Registered office address changed from C/O Business Help Uk Group 2Nd Floor 134 South Street Romford Essex RM1 1TE on 22 May 2014
01 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders